- Company Overview for CAMBRIDGE CORRELATORS LIMITED (04075546)
- Filing history for CAMBRIDGE CORRELATORS LIMITED (04075546)
- People for CAMBRIDGE CORRELATORS LIMITED (04075546)
- More for CAMBRIDGE CORRELATORS LIMITED (04075546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2021 | DS01 | Application to strike the company off the register | |
27 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Mar 2020 | TM01 | Termination of appointment of Peter Jonathan White as a director on 21 February 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth, Pontefract West Yorkshire WF9 4PU to Unit 8 Flemming Court Whistler Drive Glasshoughton Castleford West Yorkshire WF10 5HW on 25 April 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | TM01 | Termination of appointment of John Robert Brocklehurst as a director on 1 October 2013 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
20 Nov 2013 | AAMD | Amended accounts made up to 30 September 2011 | |
16 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
04 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|